Background WavePink WaveYellow Wave

INTERCONNECT NETWORK SYSTEMS LIMITED (03645464)

INTERCONNECT NETWORK SYSTEMS LIMITED (03645464) is an active UK company. incorporated on 7 October 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTERCONNECT NETWORK SYSTEMS LIMITED has been registered for 27 years.

Company Number
03645464
Status
active
Type
ltd
Incorporated
7 October 1998
Age
27 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCONNECT NETWORK SYSTEMS LIMITED

INTERCONNECT NETWORK SYSTEMS LIMITED is an active company incorporated on 7 October 1998 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTERCONNECT NETWORK SYSTEMS LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03645464

LTD Company

Age

27 Years

Incorporated 7 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Terry Street Sheffield S9 2BU England
From: 5 October 2020To: 10 June 2024
11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
From: 10 October 2017To: 5 October 2020
, 1 Bridle Way, Bootle, Merseyside, L30 4UA
From: 22 February 2010To: 10 October 2017
, Unit 22 Capitol Trading Park Kirkby Bank Road, Knowsley Industrial Park, Liverpool, L33 7SY
From: 7 October 1998To: 22 February 2010
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Sept 10
Loan Cleared
May 13
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jul 22
Director Left
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Legacy
17 November 2017
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Legacy
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
22 February 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
15 July 2002
287Change of Registered Office
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
88(2)R88(2)R
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
225Change of Accounting Reference Date
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
88(2)R88(2)R
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
88(2)R88(2)R
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Incorporation Company
7 October 1998
NEWINCIncorporation